Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SALLMANNS (UK) LIMITED
Company Information for

SALLMANNS (UK) LIMITED

C/O MERCER & HOLE TRINITY COURT, CHURCH STREET, RICKMANSWORTH, WD3 1RT,
Company Registration Number
02600845
Private Limited Company
Active

Company Overview

About Sallmanns (uk) Ltd
SALLMANNS (UK) LIMITED was founded on 1991-04-12 and has its registered office in Rickmansworth. The organisation's status is listed as "Active". Sallmanns (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SALLMANNS (UK) LIMITED
 
Legal Registered Office
C/O MERCER & HOLE TRINITY COURT
CHURCH STREET
RICKMANSWORTH
WD3 1RT
Other companies in GU10
 
Filing Information
Company Number 02600845
Company ID Number 02600845
Date formed 1991-04-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB562920145  
Last Datalog update: 2024-05-05 15:57:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALLMANNS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SALLMANNS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JONATHON SHACKEL
Company Secretary 2015-04-26
MARCUS WOOD
Director 2015-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA JANE BEATTIE
Company Secretary 1993-02-03 2015-04-26
JACK HAMILTON BEATTIE
Director 1991-06-06 2015-04-26
CHARLES JAMES MCCLEAN
Director 1992-07-20 1995-09-15
GEOFFREY NICHOLAS DRAGE
Company Secretary 1992-05-12 1993-02-03
JOHN D`ARDENNE
Company Secretary 1991-06-06 1992-05-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-04-12 1991-06-06
LONDON LAW SERVICES LIMITED
Nominated Director 1991-04-12 1991-06-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-11-19DISS40Compulsory strike-off action has been discontinued
2020-11-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-07-30CH01Director's details changed for Mr Marcus Wood on 2019-07-30
2019-07-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19DISS40Compulsory strike-off action has been discontinued
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-03-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM C/O Langley Walker Ltd Lingwood Eglinton Road Rushmoor Farnham Surrey GU10 2DH
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-11AR0112/04/16 ANNUAL RETURN FULL LIST
2016-02-23AP01DIRECTOR APPOINTED MR MARCUS WOOD
2016-02-22AP03Appointment of Mr Andrew Jonathon Shackel as company secretary on 2015-04-26
2016-02-22TM02Termination of appointment of Linda Jane Beattie on 2015-04-26
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JACK HAMILTON BEATTIE
2016-01-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-01AR0112/04/15 ANNUAL RETURN FULL LIST
2014-11-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-15AR0112/04/14 ANNUAL RETURN FULL LIST
2014-02-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0112/04/13 ANNUAL RETURN FULL LIST
2012-11-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0112/04/12 ANNUAL RETURN FULL LIST
2011-10-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0112/04/11 ANNUAL RETURN FULL LIST
2011-03-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-09AR0112/04/10 ANNUAL RETURN FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HAMILTON BEATTIE / 25/03/2010
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 30-34 NEW BRIDGE STREET HOUSE NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM
2009-08-19AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-10-15AA30/06/08 TOTAL EXEMPTION FULL
2008-04-18363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 30-36 NEW BRIDGE STREET HOUSE NEW BRIDGE STREET LONDON EC4V 6BJ
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 136 BAKER STREET LONDON W1M 2DU
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-04-25363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-04-13363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-04-20363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-04-23363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-04-22363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-04-10363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-06-22AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/00
2001-04-19363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2000-05-02363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-04-20363sRETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS
1998-09-11AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-04-14363sRETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS
1997-09-30AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-04-27363sRETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS
1996-10-23AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-05-12288DIRECTOR RESIGNED
1996-05-12363sRETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS
1995-09-29AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-06-26363sRETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS
1994-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-04-18363sRETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS
1994-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-20AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-12-09395PARTICULARS OF MORTGAGE/CHARGE
1993-05-12287REGISTERED OFFICE CHANGED ON 12/05/93 FROM: 179 GREAT PORTLAND ST LONDON WIN 5FD
1993-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
1993-04-28363sRETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS
1993-02-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-10-2288(2)RAD 01/04/92--------- £ SI 98@1
1992-10-01AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-08-10288NEW DIRECTOR APPOINTED
1992-06-08363sRETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS
1992-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/92
1992-05-14287REGISTERED OFFICE CHANGED ON 14/05/92 FROM: 56 PORTLAND PLACE LONDON W1N 4BD
1992-05-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-02-24CERTNMCOMPANY NAME CHANGED TOBYFIELD LIMITED CERTIFICATE ISSUED ON 25/02/92
1992-02-24CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/02/92
1991-07-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to SALLMANNS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SALLMANNS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-05-07 Outstanding CASSANDRA ANSTALT
DEED OF DEPOSIT 1993-12-09 Outstanding TOWN INVESTMENTS LIMITED
Creditors
Creditors Due Within One Year 2013-06-30 £ 20,176

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SALLMANNS (UK) LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-06-30 £ 14,968
Debtors 2013-06-30 £ 14,968
Tangible Fixed Assets 2013-06-30 £ 5,383
Tangible Fixed Assets 2012-07-01 £ 7,177

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SALLMANNS (UK) LIMITED registering or being granted any patents
Domain Names

SALLMANNS (UK) LIMITED owns 1 domain names.

sallmanns.co.uk  

Trademarks
We have not found any records of SALLMANNS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALLMANNS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as SALLMANNS (UK) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where SALLMANNS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALLMANNS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SALLMANNS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1